Name: | DES COMMUNICATIONS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2003 (22 years ago) |
Entity Number: | 2925515 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 MUFFIN ROAD, PGH, PA, United States, 15207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P DAGOSTINO | Chief Executive Officer | 600 MUFFIN ROAD, PGH, PA, United States, 15207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37392 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37393 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090915002432 | 2009-09-15 | BIENNIAL STATEMENT | 2009-07-01 |
030701000101 | 2003-07-01 | CERTIFICATE OF INCORPORATION | 2003-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State